VTSL LIMITED
LONDON EVINGTON ASSET FINANCE LIMITED EVINGTON FINANCE CORPORATION LIMITED

Hellopages » Greater London » Wandsworth » SW18 1BZ

Company number 02705136
Status Active
Incorporation Date 8 April 1992
Company Type Private Limited Company
Address 5 NICKOLS WALK, LONDON, SW18 1BZ
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Annual return made up to 8 April 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 1,000 ; Termination of appointment of Daniel Andrew Wilson as a director on 1 April 2016. The most likely internet sites of VTSL LIMITED are www.vtsl.co.uk, and www.vtsl.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and six months. The distance to to Barnes Bridge Rail Station is 2.8 miles; to Brondesbury Park Rail Station is 5.4 miles; to Brentford Rail Station is 5.4 miles; to Barbican Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vtsl Limited is a Private Limited Company. The company registration number is 02705136. Vtsl Limited has been working since 08 April 1992. The present status of the company is Active. The registered address of Vtsl Limited is 5 Nickols Walk London Sw18 1bz. . WALTON, David is a Secretary of the company. NOCKOLDS, Richard Clive is a Director of the company. WALTON, David John is a Director of the company. WALTON, Robert Lawson is a Director of the company. Secretary WALTON, Ruth has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director ANDERSON, Jamie has been resigned. Nominee Director BOURSE SECURITIES LIMITED has been resigned. Director BOWKER, Russell has been resigned. Director CARTER, Jamie Robert has been resigned. Director WALTON, James has been resigned. Director WALTON, John Lawson has been resigned. Director WALTON, Ruth has been resigned. Director WHITTLE, Terry has been resigned. Director WILSON, Daniel Andrew has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Secretary
WALTON, David
Appointed Date: 13 December 2005

Director
NOCKOLDS, Richard Clive
Appointed Date: 31 March 2014
70 years old

Director
WALTON, David John
Appointed Date: 01 January 2000
53 years old

Director
WALTON, Robert Lawson
Appointed Date: 01 January 2000
51 years old

Resigned Directors

Secretary
WALTON, Ruth
Resigned: 13 December 2005
Appointed Date: 18 November 1992

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 18 November 1992
Appointed Date: 08 April 1992

Director
ANDERSON, Jamie
Resigned: 01 October 2007
Appointed Date: 25 July 2006
50 years old

Nominee Director
BOURSE SECURITIES LIMITED
Resigned: 18 November 1992
Appointed Date: 08 April 1992

Director
BOWKER, Russell
Resigned: 31 December 1992
Appointed Date: 23 September 1992
59 years old

Director
CARTER, Jamie Robert
Resigned: 31 October 1992
Appointed Date: 23 September 1992
57 years old

Director
WALTON, James
Resigned: 13 December 2005
Appointed Date: 19 April 2001
47 years old

Director
WALTON, John Lawson
Resigned: 01 April 2006
Appointed Date: 18 November 1992
80 years old

Director
WALTON, Ruth
Resigned: 13 December 2005
Appointed Date: 01 January 1993
78 years old

Director
WHITTLE, Terry
Resigned: 31 December 1992
Appointed Date: 23 September 1992
65 years old

Director
WILSON, Daniel Andrew
Resigned: 01 April 2016
Appointed Date: 14 September 2011
46 years old

VTSL LIMITED Events

21 Nov 2016
Total exemption small company accounts made up to 29 February 2016
21 Apr 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1,000

15 Apr 2016
Termination of appointment of Daniel Andrew Wilson as a director on 1 April 2016
13 Nov 2015
Total exemption small company accounts made up to 28 February 2015
13 May 2015
Satisfaction of charge 2 in full
...
... and 101 more events
25 Nov 1992
Company name changed combedown developments LIMITED\certificate issued on 26/11/92
12 Oct 1992
New director appointed

12 Oct 1992
New director appointed

12 Oct 1992
New director appointed

08 Apr 1992
Incorporation

VTSL LIMITED Charges

9 November 2010
An omnibus guarantee and set-off agreement
Delivered: 13 November 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
19 February 2003
Deed
Delivered: 27 February 2003
Status: Satisfied on 13 May 2015
Persons entitled: Venaglass Limited
Description: £15,000.
29 March 1999
Debenture
Delivered: 31 March 1999
Status: Satisfied on 13 May 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…